Ocs It Management Company Ltd

DataGardener
in liquidation
Micro

Ocs It Management Company Ltd

09964162Private Limited With Share Capital

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD
Incorporated

21/01/2016

Company Age

10 years

Directors

4

Employees

4

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ocs It Management Company Ltd (09964162) is a private limited with share capital incorporated on 21/01/2016 (10 years old) and registered in norwich, NR21AD. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/01/2016
NR21AD
4 employees

Financial Overview

Total Assets

£202.9K

Liabilities

£228.6K

Net Assets

£-25.7K

Cash

£46.5K

Key Metrics

4

Employees

4

Directors

4

Shareholders

Board of Directors

4

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2023
Resolution
Category:Resolution
Date:24-07-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-07-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:01-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:30-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-11-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-06-2016
Incorporation Company
Category:Incorporation
Date:21-01-2016

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/03/2022
Filing Date30/06/2021
Latest Accounts30/06/2020

Trading Addresses

Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Contact

Lawrence House, 5 St. Andrews Hill, Norwich, NR21AD